HUMPHREY TRUSTEES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Notification of Craig John Manser as a person with significant control on 2024-05-01

View Document

09/05/249 May 2024 Cessation of Michael James Macefield as a person with significant control on 2024-05-01

View Document

08/05/248 May 2024 Termination of appointment of Michael James Macefield as a director on 2024-04-30

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Director's details changed for Mr Ian Simpson on 2023-09-08

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Appointment of Mr Craig John Manser as a secretary on 2022-05-20

View Document

20/05/2220 May 2022 Termination of appointment of Andrew Mark Robinson as a secretary on 2022-05-20

View Document

20/05/2220 May 2022 Appointment of Mr Craig John Manser as a director on 2022-05-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Satisfaction of charge 1 in full

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CESSATION OF IAN SIMPSON AS A PSC

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

11/09/1911 September 2019 CESSATION OF ANDREW MARK ROBINSON AS A PSC

View Document

11/09/1911 September 2019 CESSATION OF SUSAN JANE POCKLINGTON AS A PSC

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

03/05/173 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACEFIELD / 24/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACEFIELD / 01/05/2015

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRANVILLE SMITH / 16/02/2016

View Document

08/10/158 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR ANTHONY GRANVILLE SMITH

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOKE

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/09/1317 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 8 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

16/08/1316 August 2013 COMPANY NAME CHANGED WEALDEN TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 16/08/13

View Document

16/08/1316 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 2

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 26/04/13

View Document

14/06/1314 June 2013 REDUCE ISSUED CAPITAL 26/04/2013

View Document

14/06/1314 June 2013 STATEMENT BY DIRECTORS

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ERIC HYLTON

View Document

27/09/1227 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMPSON / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACEFIELD / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK COOKE / 25/09/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HYLTON / 25/09/2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK ROBINSON / 25/09/2012

View Document

10/08/1210 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MARK ROBINSON / 01/08/2012

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED SUSAN JANE POCKLINGTON

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDRE ROBINSON / 28/08/2009

View Document

07/09/097 September 2009 DIRECTOR APPOINTED IAN SIMPSON

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN COOKE

View Document

03/09/093 September 2009 SECRETARY APPOINTED ANDRE MARK ROBINSON

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MICHAEL MACEFIELD

View Document

24/06/0924 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/06/0924 June 2009 GBP IC 2222/2000 12/06/09 GBP SR 222@1=222

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR JEANETTE BIRD

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 S366A DISP HOLDING AGM 30/06/99

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 ALTER MEM AND ARTS 23/09/97

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company